Company NameBerkeley & Wharf Ltd
Company StatusDissolved
Company Number08952221
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terrence John Barnes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleBusiness Consulting
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Cedric John Luc Selvadorai
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Contact

Websitewww.berkeley.edu/
Telephone01481 919888
Telephone regionGuernsey

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Terrence Barnes
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 June 2020Micro company accounts made up to 30 September 2019 (9 pages)
21 May 2020Appointment of Mr Cedric John Luc Selvadorai as a director on 15 May 2020 (2 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
21 May 2020Notification of Cedric John Luc Selvadorai as a person with significant control on 15 May 2020 (2 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (7 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
8 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 6 May 2015 (1 page)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
27 January 2015Registered office address changed from 79 Melba Court Writtle Chelmsford CM1 3EW England to 122 New London Road Chelmsford Essex CM2 0RG on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 79 Melba Court Writtle Chelmsford CM1 3EW England to 122 New London Road Chelmsford Essex CM2 0RG on 27 January 2015 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)